Company number 05797299
Status Active
Incorporation Date 26 April 2006
Company Type Private Limited Company
Address 2 LYNHER BUILDING, QUEEN ANNE'S BATTERY, PLYMOUTH, DEVON, PL4 0LP
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc
Since the company registration forty events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-06-29
GBP 100
; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of PLESTER SHEPHERD LTD are www.plestershepherd.co.uk, and www.plester-shepherd.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Plester Shepherd Ltd is a Private Limited Company.
The company registration number is 05797299. Plester Shepherd Ltd has been working since 26 April 2006.
The present status of the company is Active. The registered address of Plester Shepherd Ltd is 2 Lynher Building Queen Anne S Battery Plymouth Devon Pl4 0lp. . PLESTER, Juliet Alexandra is a Secretary of the company. SHEPHERD, James Andrew is a Director of the company. Secretary PLESTER, Beverly Ann has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Management of real estate on a fee or contract basis".
Current Directors
Resigned Directors
Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 27 April 2006
Appointed Date: 26 April 2006
Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 27 April 2006
Appointed Date: 26 April 2006
PLESTER SHEPHERD LTD Events
30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
29 Jun 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-06-29
29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
10 Jun 2015
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-06-10
09 Feb 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 30 more events
16 Jun 2006
New secretary appointed
16 May 2006
Particulars of mortgage/charge
27 Apr 2006
Secretary resigned
27 Apr 2006
Director resigned
26 Apr 2006
Incorporation
30 March 2012
Rent deposit deed
Delivered: 31 March 2012
Status: Outstanding
Persons entitled: Dean & Dyall (Plymouth) Limited
Description: Interest in the account and the deposit balance see image…
26 September 2006
Rent deposit deed
Delivered: 3 October 2006
Status: Outstanding
Persons entitled: Dean and Dyball (Plymouth) Limited
Dean and Dyball (Plymouth) Limited
Description: Interest in the account and the deposit balance from time…
11 May 2006
Debenture
Delivered: 16 May 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…